General information

Name:

Apple Projects Ltd

Office Address:

13 Ashworth Terrace BL2 3JP Bolton

Number: 01701374

Incorporation date: 1983-02-22

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm operates as Apple Projects Limited. This company was started 41 years ago and was registered with 01701374 as its registration number. This particular office of this company is based in Bolton. You can contact them at 13 Ashworth Terrace. The company known today as Apple Projects Limited, was previously listed as Cleartone Hi - Fi & Video. The change has occurred in 1994-11-07. This enterprise's SIC code is 82990 and has the NACE code: Other business support service activities not elsewhere classified. The company's most recent filed accounts documents were submitted for the period up to 2023-07-31 and the most current annual confirmation statement was submitted on 2023-01-25.

Current directors enumerated by this particular firm include: Nicola N. appointed in 2013 and Raymond N. appointed in 1992 in January. In addition, the managing director's assignments are constantly supported by a secretary - Suresh D., who was chosen by the following firm in January 1992.

  • Previous company's names
  • Apple Projects Limited 1994-11-07
  • Cleartone Hi - Fi & Video Limited 1983-02-22

Financial data based on annual reports

Company staff

Nicola N.

Role: Director

Appointed: 03 July 2013

Latest update: 12 March 2024

Suresh D.

Role: Secretary

Appointed: 25 January 1992

Latest update: 12 March 2024

Raymond N.

Role: Director

Appointed: 25 January 1992

Latest update: 12 March 2024

People with significant control

Executives who control the firm include: Nicola N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Raymond N. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nicola N.
Notified on 30 August 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Raymond N.
Notified on 7 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 08 February 2024
Confirmation statement last made up date 25 January 2023
Annual Accounts 4 October 2013
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 4 October 2013
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 22 December 2014
Annual Accounts 9 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 9 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 15 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 15 March 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2023-07-31 (AA)
filed on: 22nd, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Warr & Co Limited

Address:

Chartered Accountants Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

Accountant/Auditor,
2013

Name:

Warr & Co Limited

Address:

Mynshull House 78 Churchgate Stockport

Post code:

SK1 1YJ

City / Town:

Cheshire

Accountant/Auditor,
2014

Name:

Warr & Co Limited

Address:

Chartered Accountants Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

Accountant/Auditor,
2012

Name:

Warr & Co Limited

Address:

Mynshull House 78 Churchgate Stockport

Post code:

SK1 1YJ

City / Town:

Cheshire

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
41
Company Age

Similar companies nearby

Closest companies